MPAC OVERSEAS HOLDINGS LIMITED
Overview
Company Name | MPAC OVERSEAS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00965076 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MPAC OVERSEAS HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MPAC OVERSEAS HOLDINGS LIMITED located?
Registered Office Address | Station Estate Station Road LS24 9SG Tadcaster North Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MPAC OVERSEAS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MOLINS OVERSEAS HOLDINGS LIMITED | Oct 30, 1969 | Oct 30, 1969 |
What are the latest accounts for MPAC OVERSEAS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MPAC OVERSEAS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 16, 2026 |
---|---|
Next Confirmation Statement Due | May 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2025 |
Overdue | No |
What are the latest filings for MPAC OVERSEAS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 009650760013, created on Sep 30, 2024 | 51 pages | MR01 | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for William Christopher Wilkins on Jul 26, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Duncan Edward Tyler on Jul 26, 2021 | 1 pages | CH03 | ||
Director's details changed for Mpac Corporate Services Limited on Jul 26, 2021 | 1 pages | CH02 | ||
Registered office address changed from 13 Westwood Way Westwood Business Park Coventry CV4 8HS England to Station Estate Station Road Tadcaster North Yorkshire LS24 9SG on Jul 26, 2021 | 1 pages | AD01 | ||
Change of details for Mpac Group Plc as a person with significant control on Jul 26, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mpac Corporate Services Limited on Jun 02, 2021 | 1 pages | CH02 | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Director's details changed for William Christopher Wilkins on Oct 12, 2020 | 2 pages | CH01 | ||
Change of details for Molins Plc as a person with significant control on Jan 26, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for William Christopher Wilkins on Nov 21, 2019 | 2 pages | CH01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 009650760010 in full | 1 pages | MR04 | ||
Who are the officers of MPAC OVERSEAS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TYLER, Duncan Edward | Secretary | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | 253939330001 | |||||||||||
WILKINS, William Christopher | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | United Kingdom | British | Accountant | 248099480003 | ||||||||
MPAC CORPORATE SERVICES LIMITED | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom |
| 61221320002 | ||||||||||
CANNON, Sara Philipa | Secretary | Rockingham Drive Linford Wood East MK14 6LY Milton Keynes C/O Molins Plc Buckinghamshire | British | 187694950001 | ||||||||||
CARR, John David | Secretary | 16 Kestrel Close Weston Favell NN3 3JG Northampton Northamptonshire | British | 10005060001 | ||||||||||
CARTY, Amelia Marie | Secretary | Rockingham Drive Linford Wood East MK14 6LY Milton Keynes C/O Molins Plc Buckinghamshire | British | 182860880001 | ||||||||||
ELAND, Nicholas Stuart | Secretary | Westwood Way Westwood Business Park CV4 8HS Coventry 13 England | 221885420001 | |||||||||||
HUMPHRIES, John Clive | Secretary | 5 Vicarage Road MK18 3BJ Winslow Buckinghamshire | British | 10763700001 | ||||||||||
NIZAN, Jacqueline Kay | Secretary | 11 Medway Close MK16 9DT Newport Pagnell Buckinghamshire | British | 30038330001 | ||||||||||
PENNYCUICK, Andrew Leslie | Secretary | 7 The High Street Two Mile Ash MK8 8DX Milton Keynes Buckinghamshire | British | Company Secretary | 966850002 | |||||||||
PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||
BAUGH, William Arthur | Director | Watford Court Spinney Church Street NN6 7UR Watford Village Northants | British | Director | 3227980001 | |||||||||
COWEN, David John | Director | 33 Belfry Lane Collingtree Park NN4 0PB Northampton Northamptonshire | United Kingdom | British | Chartered Accountant | 62674000003 | ||||||||
GRANT, Peter William | Director | 17 Main Street Cosgrove MK19 7JL Milton Keynes Buckinghamshire | British | Company Director | 33906820003 | |||||||||
GREENWOOD, Peter William | Director | Manor Cottage 11 Datchet Road SL4 2RJ Old Windsor Berkshire | British | Director | 6098380001 | |||||||||
HARRISSON, Peter William | Director | Burley House 36 Lyndon Road Manton LE15 8SR Rutland | England | British | Company Director | 46280190001 | ||||||||
HAUGHEY, James Robert | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 13 England | United Kingdom | British | Chartered Accountant | 238531710001 | ||||||||
HUMPHRIES, John Clive | Director | 5 Vicarage Road MK18 3BJ Winslow Buckinghamshire | British | Director | 10763700001 | |||||||||
MCPHIE, Iain Allan Hamish | Director | Hazelcroft 8 Midway AL3 4BG St Albans Hertfordshire | British | Director | 52174900001 | |||||||||
SAW, Malcolm John Robert | Director | 20 High Street NN7 1ER Yardley Hastings Northamptonshire | England | British | Engineer | 32191190001 |
Who are the persons with significant control of MPAC OVERSEAS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mpac Group Plc | Apr 06, 2016 | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0